Advanced company searchLink opens in new window

C-STAR BUSINESS SERVICES LIMITED

Company number 08652850

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
14 Mar 2018 CH01 Director's details changed for Mr Trevor Richard Baldwin on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Trevor Richard Baldwin on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 95 Birmingham Road Alvechurch Birmingham B48 7TD to 3 Waterloo Close Abbotsley St. Neots PE19 6UX on 13 March 2018
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2018 AA Micro company accounts made up to 31 December 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
09 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
12 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Nov 2015 AP01 Appointment of Mrs Elizabeth Calcada Ferreira as a director on 24 November 2015
02 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014